Search icon

MACO PARTNERS INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MACO PARTNERS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Jun 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Feb 2017 (8 years ago)
Document Number: P13000055091
FEI/EIN Number 46-3078088
Address: 216D MCCARGO ST N, JACKSONVILLE, FL, 32220, US
Mail Address: 216D MCCARGO ST N, JACKSONVILLE, FL, 32220, US
ZIP code: 32220
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
moody keisha R Director 545 cathy tripp ln, jacksonville, FL, 32220
moody keisha R President 545 cathy tripp ln, jacksonville, FL, 32220
MOODY MICHAEL M Director 545 CATHY TRIPP LANE, JACKSONVILLE, FL, 32220
MOODY MICHAEL M Vice President 545 CATHY TRIPP LANE, JACKSONVILLE, FL, 32220
MOODY MICHAEL M Secretary 545 CATHY TRIPP LANE, JACKSONVILLE, FL, 32220
MOODY MICHAEL M Treasurer 545 CATHY TRIPP LANE, JACKSONVILLE, FL, 32220
MOODY KEISHA R Agent 545 cathy tripp ln, Jacksonville, FL, 32220

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000014560 FROG HAULING & DEMOLITION EXPIRED 2018-01-26 2023-12-31 - 216 MCCARGO STREET NORTH, UNIT B, JACKSONVILLE, FL, 32220

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-05-13 545 cathy tripp ln, Jacksonville, FL 32220 -
REINSTATEMENT 2017-02-06 - -
REGISTERED AGENT NAME CHANGED 2017-02-06 MOODY, KEISHA R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-05-13
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-06-17
ANNUAL REPORT 2018-04-03
REINSTATEMENT 2017-02-06
Domestic Profit 2013-06-26

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
18000.00
Total Face Value Of Loan:
18000.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$18,000
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$18,184.44
Servicing Lender:
Ameris Bank
Use of Proceeds:
Payroll: $14,400
Utilities: $3,600

Motor Carrier Census

DBA Name:
FROG HAULING & DEMOLITION
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(904) 549-5983
Add Date:
2018-05-10
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
5
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State